Company NameABC1 Limited
DirectorPaul Cardow
Company StatusActive
Company NumberSC295407
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrt Paul Cardow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleConcert Promoter
Country of ResidenceScotland
Correspondence Address7 Park Quadrant
Glasgow
G3 6BS
Scotland
Secretary NamePaul Cardow
NationalityBritish
StatusCurrent
Appointed08 May 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 12 months
RolePromoter
Country of ResidenceScotland
Correspondence Address3/2 Queens Gate
35 Grant Street
Glasgow
G3 6HJ
Scotland
Director NameSimon Henderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressTop Left, 23 Athole Gardens
Glasgow
G12 9BB
Scotland
Secretary NameDavid McBride
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressArden House Arden
Alexandria
Dunbartonshire
G83 8RD
Scotland

Location

Registered Address427 Sauchiehall Street
Glasgow
G2 3LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Paul Cardow
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 13 January 2022 with no updates (2 pages)
25 October 2022Registered office address changed from 3/2 Queens Gate 35 Grant Street Glasgow G3 6HJ to 427 Sauchiehall Street Glasgow G2 3LG on 25 October 2022 (2 pages)
25 October 2022Administrative restoration application (6 pages)
25 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 October 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 October 2022Confirmation statement made on 13 January 2020 with no updates (2 pages)
25 October 2022Confirmation statement made on 13 January 2021 with no updates (2 pages)
25 October 2022Confirmation statement made on 13 January 2019 with no updates (2 pages)
25 October 2022Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 October 2022Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
24 January 2013Termination of appointment of Simon Henderson as a director (1 page)
24 January 2013Termination of appointment of Simon Henderson as a director (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2012Secretary's details changed for Paul Cardow on 31 December 2011 (1 page)
1 February 2012Director's details changed for Simon Henderson on 31 December 2011 (2 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Paul Cardow on 31 December 2011 (1 page)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Simon Henderson on 31 December 2011 (2 pages)
28 December 2011Registered office address changed from 3/2 Queens Court 35 Grant Street Glasgow G3 6HJ on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from 3/2 Queens Court 35 Grant Street Glasgow G3 6HJ on 28 December 2011 (2 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
5 May 2010Director's details changed for Paul Cardow on 26 June 2008 (1 page)
5 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
5 May 2010Director's details changed for Paul Cardow on 26 June 2008 (1 page)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
22 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 March 2009Return made up to 13/01/09; no change of members (4 pages)
25 March 2009Return made up to 13/01/09; no change of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
11 February 2008Return made up to 13/01/08; full list of members (7 pages)
11 February 2008Return made up to 13/01/08; full list of members (7 pages)
5 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 42 york place edinburgh EH1 3HU (1 page)
14 May 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Registered office changed on 14/05/07 from: 42 york place edinburgh EH1 3HU (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
13 January 2006Incorporation (13 pages)
13 January 2006Incorporation (13 pages)